Advanced company searchLink opens in new window

DAY TRUE INTERIORS LIMITED

Company number 08463287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Jan 2024 AD01 Registered office address changed from 19 High Street Wimbledon London SW19 5DX England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2 January 2024
02 Jan 2024 LIQ02 Statement of affairs
02 Jan 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-19
18 Dec 2023 CVA4 Notice of completion of voluntary arrangement
24 Nov 2023 MR04 Satisfaction of charge 084632870001 in full
22 Jul 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
16 May 2023 MR05 All of the property or undertaking has been released from charge 084632870001
11 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from 128 Elgin Avenue Maida Vale London W9 2HD to 19 High Street Wimbledon London SW19 5DX on 11 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
11 Aug 2021 SH08 Change of share class name or designation
11 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 22/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2021 MA Memorandum and Articles of Association
11 Aug 2021 CC04 Statement of company's objects
10 Aug 2021 SH10 Particulars of variation of rights attached to shares
10 Aug 2021 SH02 Sub-division of shares on 22 July 2021
02 Aug 2021 AP01 Appointment of Mr Steven Gilroy as a director on 22 July 2021
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Mark Philip Sherwin as a director on 22 March 2021
30 Mar 2021 TM01 Termination of appointment of Simon James Manley as a director on 22 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020